OPTION A LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 NewSatisfaction of charge SC3980950001 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Director's details changed for Mr Catalin Andrei Gruar on 2024-10-04

View Document

07/10/247 October 2024 Appointment of Mr John Michael Laffey as a director on 2024-10-04

View Document

07/10/247 October 2024 Appointment of Mr Catalin Andrei Gruar as a director on 2024-10-04

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Change of details for Mr Martin Stephen Keenan as a person with significant control on 2024-02-13

View Document

20/03/2420 March 2024 Cessation of Christopher Ronald Fleet as a person with significant control on 2024-02-13

View Document

19/03/2419 March 2024 Notification of Martin Stephen Keenan as a person with significant control on 2024-02-13

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

05/03/245 March 2024 Appointment of Mr Christopher Stephen Keenan as a director on 2024-02-12

View Document

22/02/2422 February 2024 Registered office address changed from Option a Ltd Old Cambus Quarry Cockburnspath TD13 5YS to Mill Dene Beanburn Ayton Eyemouth TD14 5QY on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/11/2316 November 2023 Appointment of Mr Christopher Ronald Fleet as a director on 2023-05-31

View Document

16/11/2316 November 2023 Termination of appointment of Christopher Ronald Fleet as a director on 2023-05-31

View Document

08/06/238 June 2023 Notification of Christopher Ronald Fleet as a person with significant control on 2023-05-30

View Document

08/06/238 June 2023 Termination of appointment of Chris Keenan as a director on 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

08/06/238 June 2023 Appointment of Mr Christopher Ronald Fleet as a director on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

20/04/1920 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT PEDLEY STOTT / 22/08/2018

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR NICHOLAS ROBERT PEDLEY STOTT

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRICULTURAL CONSULTANTS LIMITED

View Document

23/08/1823 August 2018 CESSATION OF GAVIN SIMPSON AS A PSC

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN SIMPSON

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CHRIS KEENAN

View Document

28/07/1828 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SIMPSON / 16/04/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3980950001

View Document

08/07/148 July 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/12/1322 December 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SIMPSON / 30/06/2013

View Document

02/10/132 October 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 3FR 34 HOWE STREET EDINBURGH EH3 6TH SCOTLAND

View Document

27/01/1327 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/05/1221 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company